You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

NEIGHBORHOOD HEALTH CARE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/17/20062/17/2006ForeignNon-Profit12/1/2008Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyControl Number83020
Charter StateOHExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address707 VIRGINIA STREET EAST
16TH FLOOR
CHARLESTON, WV, 25301
USA
Designated Office Mailing Address707 VIRGINIA STREET EAST
16TH FLOOR
CHARLESTON, WV, 25301
USA
Notice of Process AddressU-B CORPORATION
ATTENTION: MICHAEL MARRERO
600 VINE STREET, SUITE 2800
CINCINNATI, OH, 45202
USA
Principal Office Address2415 AUBURN AVENUE
CINCINNATI, OH, 45219
USA
Principal Office Mailing Address2415 AUBURN AVENUE
CINCINNATI, OH, 45219
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSASHA JOVICIC (INTERIM MEDICAL DIRECTOR)
2415 AUBURN AVENUE
CINCINNATI, OH, 45219
USA
DirectorFR. CLIFFORD ATKINSON + 14 OTHERS
2415 AUBURN AVENUE
CINCINNATI, OH, 45219
USA
PresidentANGELA MCLEMORE
2415 AUBURN AVENUE
CINCINNATI, OH, 45219
USA
Vice-PresidentBILL HUESSING (VP FINANCE) STACI WAGNER (VP OPERATIONS)
2415 AUBURN AVENUE
CINCINNATI, OH, 45219
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MEDSHARETRADENAME3/8/2006
DBA Name Description Effective Date Termination Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, January 27, 2026 — 1:45 PM